BITG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Benjamin Gordon Puddle as a director on 2025-08-20

View Document

20/08/2520 August 2025 NewCessation of Benjamin Gordon Puddle as a person with significant control on 2025-08-20

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Change of details for Mr Benjamin Gordon Puddle as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from 28 Eccleston Square Greater London London SW1V 1NZ England to 60 Grosvenor Street London W11 2BY on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Benjamin Gordon Puddle on 2024-11-06

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Registered office address changed from 1 Albermarle Street Mayfair London W1S 4TB England to 28 Eccleston Square Greater London London SW1V 1NZ on 2022-12-05

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/05/2125 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN ANDREWS / 14/08/2020

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN ANDREWS

View Document

26/04/2126 April 2021 CESSATION OF SAM BURT AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN ANDREWS / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GORDON PUDDLE / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL HENRY WILLIAM BALDWIN / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HENRY WILLIAM BALDWIN / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GORDON PUDDLE / 14/08/2020

View Document

24/06/2024 June 2020 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083935310001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083935310004

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1 ALBERMARLE STREET MAYFAIR LONDON ENGLAND

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083935310003

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083935310002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083935310001

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 41 DOVER STREET MAYFAIR LONDON W1S 4NS ENGLAND

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR SAMUEL HENRY WILLIAM BALDWIN

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 300

View Document

12/12/1412 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 300

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR BENJAMIN GORDON PUDDLE

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LERMER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGENSTERN

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR JEFFREY IAN LERMER

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company